Search icon

SHAREABLEE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHAREABLEE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2014 (11 years ago)
Entity Number: 4669716
ZIP code: 10038
County: New York
Place of Formation: Delaware
Activity Description: Shareablee helps clients and customers see exactly where to focus time and money to maximize the reach and effectiveness of their social content marketing. The company empowers brands with actionable insights for success in social marketing.
Address: 123 WILLIAM STREET, 19TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 11950 Democracy Drive, Suite 600, Reston, VA, United States, 20190

Contact Details

Website http://www.shareablee.com

Phone +1 347-301-1331

DOS Process Agent

Name Role Address
SHAREABLEE, INC. DOS Process Agent 123 WILLIAM STREET, 19TH FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JONATHAN CARPENTER Chief Executive Officer 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, United States, 20190

Form 5500 Series

Employer Identification Number (EIN):
461087668
Plan Year:
2015
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 123 WILLIAM STREET, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 11950 DEMOCRACY DRIVE, SUITE 600, RESTON, VA, 20190, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-06 Address 123 WILLIAM STREET, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2018-05-16 2024-11-06 Address 123 WILLIAM STREET, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2018-02-05 2020-11-02 Address 123 WILLIAM STREET, 19TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106002513 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221130000526 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201102062196 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181108006111 2018-11-08 BIENNIAL STATEMENT 2018-11-01
180516006262 2018-05-16 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
833202.00
Total Face Value Of Loan:
833202.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
833202
Current Approval Amount:
833202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
675171.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State